C SOFTWARE LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/08/2322 August 2023 Notification of Claire Alison Dyer as a person with significant control on 2016-04-06

View Document

02/08/232 August 2023 Director's details changed for Mr Orville Otto Wade on 2023-04-01

View Document

01/08/231 August 2023 Appointment of Mr Orville Otto Wade as a director on 2023-04-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/02/229 February 2022 Termination of appointment of Richard Nigel Wood as a director on 2021-11-19

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/11/1914 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 01/05/19 STATEMENT OF CAPITAL GBP 222

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM GEORGE DOREHILL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/10/1731 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 SAIL ADDRESS CHANGED FROM: 8 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN UNITED KINGDOM

View Document

02/04/152 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 8 MILLER COURT SEVERN DRIVE TEWKESBURY GLOS GL20 8DN

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037361740002

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037361740001

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 211

View Document

23/04/1423 April 2014 CONSOLIDATION 07/04/14

View Document

14/04/1414 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/04/135 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/04/1216 April 2012 SAIL ADDRESS CHANGED FROM: UNIT 37 OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD UNITED KINGDOM

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 27 THE WITHERS BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8WE

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR RICHARD WOOD

View Document

16/04/1216 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD BALLANTYNE / 01/09/2011

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ALLISON DYER / 01/09/2011

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

10/04/1110 April 2011 Annual return made up to 18 March 2010 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD BALLANTYNE / 18/03/2010

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company